CERA CARE OPERATIONS (SCOTLAND) LIMITED - ALLOA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-02-21 View Report
Officers. Appointment date: 2024-02-15. Officer name: Mr James Conor Landucci-Harmey. 2024-02-15 View Report
Officers. Termination date: 2024-02-15. Officer name: Luigi De Curtis. 2024-02-15 View Report
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Officers. Appointment date: 2023-10-19. Officer name: Mr Luigi De Curtis. 2023-10-19 View Report
Officers. Termination date: 2023-10-06. Officer name: Nicholas Peter Barker. 2023-10-06 View Report
Accounts. Accounts type full. 2023-04-26 View Report
Persons with significant control. Psc name: Cera Care Operations Holdings Ltd. Notification date: 2023-02-24. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Persons with significant control. Psc name: Cera Care Ltd. Cessation date: 2023-02-24. 2023-02-24 View Report
Persons with significant control. Notification date: 2023-02-03. Psc name: Cera Care Ltd. 2023-02-06 View Report
Persons with significant control. Cessation date: 2023-02-03. Psc name: Cera Care Operations Holdings Limited. 2023-02-03 View Report
Officers. Officer name: Mr James Conor Landucci-Harmey. Appointment date: 2023-02-02. 2023-02-02 View Report
Officers. Officer name: Mrs Charlotte Kathleen Donald. Appointment date: 2022-11-28. 2022-12-09 View Report
Officers. Officer name: Catherine Louise Furey. Termination date: 2022-11-21. 2022-12-09 View Report
Mortgage. Charge number: SC1368710006. Charge creation date: 2022-06-07. 2022-06-10 View Report
Mortgage. Charge number: SC1368710007. Charge creation date: 2022-06-07. 2022-06-10 View Report
Officers. Officer name: Mr Nicholas Barker. Appointment date: 2022-03-15. 2022-05-03 View Report
Officers. Termination date: 2022-02-04. Officer name: Harry George Marten. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Officers. Change date: 2021-05-24. Officer name: Mr Harry George Marten. 2021-05-25 View Report
Confirmation statement. Statement with updates. 2021-04-09 View Report
Officers. Termination date: 2021-03-08. Officer name: Ranpreet Grewal. 2021-03-10 View Report
Officers. Officer name: Mr Harry George Marten. Appointment date: 2021-03-08. 2021-03-10 View Report
Officers. Officer name: Yvonne Emma Reynolds. Termination date: 2021-02-19. 2021-03-01 View Report
Officers. Appointment date: 2021-02-25. Officer name: Mrs Catherine Louise Furey. 2021-03-01 View Report
Mortgage. Charge creation date: 2020-11-19. Charge number: SC1368710005. 2020-11-19 View Report
Mortgage. Charge number: SC1368710004. Charge creation date: 2020-11-19. 2020-11-19 View Report
Resolution. Description: Resolutions. 2020-09-28 View Report
Persons with significant control. Psc name: Cera Care Operations Holdings Limited. Notification date: 2020-09-25. 2020-09-28 View Report
Officers. Appointment date: 2020-09-25. Officer name: Ms Yvonne Emma Reynolds. 2020-09-25 View Report
Officers. Termination date: 2020-09-25. Officer name: Ben Robert Westran. 2020-09-25 View Report
Officers. Termination date: 2020-09-25. Officer name: Andrew Christopher Melville Smith. 2020-09-25 View Report
Officers. Appointment date: 2020-09-25. Officer name: Mr Ranpreet Grewal. 2020-09-25 View Report
Officers. Termination date: 2020-09-25. Officer name: Mears Group Plc. 2020-09-25 View Report
Persons with significant control. Cessation date: 2020-09-25. Psc name: Mears Care (Holdings) Limited. 2020-09-25 View Report
Accounts. Accounts type full. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type full. 2019-07-29 View Report
Mortgage. Charge number: SC1368710003. 2019-05-17 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Address. Old address: Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ United Kingdom. Change date: 2018-12-13. New address: Lime Tree House North Castle Street Alloa FK10 1EX. 2018-12-13 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Mortgage. Charge number: SC1368710003. Charge creation date: 2018-02-22. 2018-02-22 View Report
Officers. Officer name: Mr Andrew Christopher Melville Smith. Appointment date: 2017-07-01. 2017-07-07 View Report
Accounts. Accounts type full. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Officers. Officer name: Mr Ben Robert Westran. Change date: 2017-02-17. 2017-02-17 View Report